ARMSTRONG HOMES LIMITED
YORK

Hellopages » North Yorkshire » Hambleton » YO61 1LR

Company number 04511439
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address OWLWOOD HOUSE EASINGWOLD ROAD, STILLINGTON, YORK, YO61 1LR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 18 April 2017 GBP 100 ; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of ARMSTRONG HOMES LIMITED are www.armstronghomes.co.uk, and www.armstrong-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to York Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Armstrong Homes Limited is a Private Limited Company. The company registration number is 04511439. Armstrong Homes Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of Armstrong Homes Limited is Owlwood House Easingwold Road Stillington York Yo61 1lr. . ARMSTRONG, Mark is a Director of the company. ARMSTRONG, Nicholas William is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary ARMSTRONG, Caroline Louise has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director ARMSTRONG, Caroline Louise has been resigned. Director CAIN, Terence has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
ARMSTRONG, Mark
Appointed Date: 14 August 2002
62 years old

Director
ARMSTRONG, Nicholas William
Appointed Date: 27 November 2013
33 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Secretary
ARMSTRONG, Caroline Louise
Resigned: 01 September 2012
Appointed Date: 14 August 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Director
ARMSTRONG, Caroline Louise
Resigned: 01 September 2012
Appointed Date: 14 August 2002
63 years old

Director
CAIN, Terence
Resigned: 27 November 2013
Appointed Date: 15 August 2002
62 years old

Persons With Significant Control

Mr Mark Armstrong
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nicholas William Armstrong
Notified on: 1 July 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARMSTRONG HOMES LIMITED Events

18 Apr 2017
Statement of capital following an allotment of shares on 18 April 2017
  • GBP 100

22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
05 Feb 2016
Satisfaction of charge 045114390007 in full
04 Dec 2015
Satisfaction of charge 1 in full
...
... and 57 more events
30 Aug 2002
Secretary resigned
30 Aug 2002
Registered office changed on 30/08/02 from: 12-14 st mary's street newport shropshire TF10 7AB
30 Aug 2002
New secretary appointed;new director appointed
30 Aug 2002
New director appointed
14 Aug 2002
Incorporation

ARMSTRONG HOMES LIMITED Charges

3 February 2015
Charge code 0451 1439 0007
Delivered: 17 February 2015
Status: Satisfied on 5 February 2016
Persons entitled: Lloyds Bank PLC
Description: Land at 48 hawthorne spinney york…
26 November 2014
Charge code 0451 1439 0006
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 September 2007
Legal mortgage
Delivered: 3 October 2007
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Plot 2, 6 whinfield adel leeds west yorkshire. Assigns the…
8 November 2005
Legal mortgage
Delivered: 10 November 2005
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Half moon garage, half moon street, 1 stakeford lane…
24 June 2004
Legal mortgage
Delivered: 5 July 2004
Status: Satisfied on 11 February 2015
Persons entitled: Yorkshire Bank
Description: Land on the west side of burradon road burradon…
2 January 2003
Legal mortgage
Delivered: 3 January 2003
Status: Satisfied on 11 February 2015
Persons entitled: Yorkshire Bank PLC
Description: Land at sacriston lane witton gilbert county durham…
23 November 2002
Debenture
Delivered: 27 November 2002
Status: Satisfied on 4 December 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…